Search icon

EL TERO LLC - Florida Company Profile

Company Details

Entity Name: EL TERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL TERO LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2015 (10 years ago)
Document Number: L09000011869
FEI/EIN Number 421767435

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1945 SOUTH OCEAN DRIVE, 2211, HALLANDALE, FL, 33009, US
Mail Address: 1945 SOUTH OCEAN DRIVE, 2211, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINA MIAMI, LLC Manager 1201 ORANGE ST. #600, ONE COMMERCE CENTER, WILMINGTON, DE, 19899
SERBER & ASSOCIATES PA Agent 1945 South Ocean drive, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1945 South Ocean drive, 2211, Hallandale, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 1945 SOUTH OCEAN DRIVE, 2211, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-01-31 1945 SOUTH OCEAN DRIVE, 2211, HALLANDALE, FL 33009 -
LC AMENDMENT 2015-08-18 - -
REGISTERED AGENT NAME CHANGED 2015-08-18 SERBER & ASSOCIATES PA -
LC AMENDMENT 2015-06-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State